Name: | JOHN R. MOTT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1959 (66 years ago) |
Date of dissolution: | 21 Jun 2021 |
Entity Number: | 116210 |
ZIP code: | 12203 |
County: | Albany |
Place of Formation: | New York |
Address: | 11 TURNPIKE LN 11 TUNPIKE LN, ALBANY, NY, United States, 12203 |
Principal Address: | 11 ACCESS ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GUY L. MAIKELS SR | Chief Executive Officer | 11 ACCESS ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOHN R. MOTT, INC. | DOS Process Agent | 11 TURNPIKE LN 11 TUNPIKE LN, ALBANY, NY, United States, 12203 |
Start date | End date | Type | Value |
---|---|---|---|
2021-01-15 | 2021-10-14 | Address | 11 TURNPIKE LN 11 TUNPIKE LN, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
2010-08-23 | 2011-01-13 | Address | 983 KINGS ROAD, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
2010-08-23 | 2021-10-14 | Address | 11 ACCESS ROAD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2010-08-23 | 2021-01-15 | Address | 11 ACCESS ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
2006-01-19 | 2010-08-23 | Address | 2323 SECOND AVE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211014002045 | 2021-06-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2021-06-21 |
210115060466 | 2021-01-15 | BIENNIAL STATEMENT | 2021-01-01 |
130108006935 | 2013-01-08 | BIENNIAL STATEMENT | 2013-01-01 |
110113002283 | 2011-01-13 | BIENNIAL STATEMENT | 2011-01-01 |
100823002430 | 2010-08-23 | BIENNIAL STATEMENT | 2009-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State